BIWATER VALVES LIMITED

BIWATER VALVES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBIWATER VALVES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC063368
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BIWATER VALVES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BIWATER VALVES LIMITED located?

    Registered Office Address
    1 George Square
    G2 1AL Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BIWATER VALVES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLENFIELD & KENNEDY LIMITEDOct 25, 1977Oct 25, 1977

    What are the latest accounts for BIWATER VALVES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for BIWATER VALVES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2023

    What are the latest filings for BIWATER VALVES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Jun 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Stuart Lamb as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of Jonathan Stuart Lamb as a secretary on Feb 28, 2023

    2 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Jun 19, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Jun 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Jun 19, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 9 in full

    4 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Jun 19, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on Jun 19, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on Jun 19, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Jun 25, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 400,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Jun 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 400,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Jun 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2014

    Statement of capital on Jun 27, 2014

    • Capital: GBP 400,000
    SH01

    Who are the officers of BIWATER VALVES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Adrian Edwin
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    EnglandBritishEngineer785160001
    AMOS, Michael Charles Gilbert
    1 Harlands Grove
    BR6 7WB Orpington
    Kent
    Secretary
    1 Harlands Grove
    BR6 7WB Orpington
    Kent
    BritishCompany Secretary9904110001
    BROADFOOT, William John Cameron
    43 Viewpark Drive, Burnside
    Rutherglen
    G73 3QE Glasgow
    Lanarkshire
    Secretary
    43 Viewpark Drive, Burnside
    Rutherglen
    G73 3QE Glasgow
    Lanarkshire
    BritishChartered Accountant118078890001
    CRAIG, Alan Arthur
    The Laurels 59 Corrour Road
    G43 2ED Glasgow
    Lanarkshire
    Secretary
    The Laurels 59 Corrour Road
    G43 2ED Glasgow
    Lanarkshire
    British1396900001
    CULLEN, Frank
    32 Helenslee Crescent
    G82 4HS Dumbarton
    Dunbartonshire
    Secretary
    32 Helenslee Crescent
    G82 4HS Dumbarton
    Dunbartonshire
    British1321870001
    DUFFY, Martin Robert Anthony
    123 St Vincent Street
    G2 5EA Glasgow
    C/O Semple Fraser Llp
    Secretary
    123 St Vincent Street
    G2 5EA Glasgow
    C/O Semple Fraser Llp
    BritishAccountant267590001
    GOSCOMB, Christopher Roderick John
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    Secretary
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    BritishChartered Accountant1610330001
    KERSLAKE, John Ernest Alfred
    Elmsleigh
    Leatherhead Road
    KT23 4RR Great Bookham
    Surrey
    Secretary
    Elmsleigh
    Leatherhead Road
    KT23 4RR Great Bookham
    Surrey
    British14793390001
    LAMB, Jonathan Stuart
    George Square
    G2 1AL Glasgow
    1
    Secretary
    George Square
    G2 1AL Glasgow
    1
    174516930001
    PRICE, Jeffrey
    34 Crowland Road
    S5 7UD Sheffield
    South Yorkshire
    Secretary
    34 Crowland Road
    S5 7UD Sheffield
    South Yorkshire
    British1269400001
    BETTERIDGE, Ian Kenneth
    Oaklands Court
    ST20 0AJ Church Eaton
    Staffs
    Director
    Oaklands Court
    ST20 0AJ Church Eaton
    Staffs
    BritishProduction Engineer33985870001
    CRAIG, Alan Arthur
    The Laurels 59 Corrour Road
    G43 2ED Glasgow
    Lanarkshire
    Director
    The Laurels 59 Corrour Road
    G43 2ED Glasgow
    Lanarkshire
    BritishChartered Accountant1396900001
    DUFFY, Martin Robert Anthony
    123 St Vincent Street
    G2 5EA Glasgow
    C/O Semple Fraser Llp
    Director
    123 St Vincent Street
    G2 5EA Glasgow
    C/O Semple Fraser Llp
    EnglandBritishCompany Secretary267590001
    GOSCOMB, Christopher Roderick John
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    Director
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    UkBritishChartered Accountant1610330001
    GRAHAM, Gardner Kerr
    5 Carseloch Road
    KA7 4QT Ayr
    Ayrshire
    Director
    5 Carseloch Road
    KA7 4QT Ayr
    Ayrshire
    BritishSales Engineer784030001
    JONES, Leslie
    Ridgmount
    Lawbrook Lane
    GU5 9QW Peaslake
    Surrey
    Director
    Ridgmount
    Lawbrook Lane
    GU5 9QW Peaslake
    Surrey
    BritishGroup Vice Chairman77693680001
    LAMB, Jonathan Stuart
    George Square
    G2 1AL Glasgow
    1
    Director
    George Square
    G2 1AL Glasgow
    1
    United KingdomBritishSolicitor132320010001
    MAGOR, David Lawrence
    123 St Vincent Street
    G2 5EA Glasgow
    C/O Semple Fraser Llp
    Director
    123 St Vincent Street
    G2 5EA Glasgow
    C/O Semple Fraser Llp
    United KingdomBritishAccountant3974800027
    NUTTALL, Benjamin William Stuart
    The Spinney Ashover Road
    Wooley Moor
    DE55 6FF Alfreton
    Derbyshire
    Director
    The Spinney Ashover Road
    Wooley Moor
    DE55 6FF Alfreton
    Derbyshire
    BritishCompany Chairman784010001
    ROOKE, Michael Sinclair
    36 Oakham Road
    DY2 7TB Dudley
    West Midlands
    Director
    36 Oakham Road
    DY2 7TB Dudley
    West Midlands
    BritishEngineering Manager71779150001
    SINCLAIR, Donald
    24 Pentland Road
    KA1 3RS Kilmarnock
    Ayrshire
    Director
    24 Pentland Road
    KA1 3RS Kilmarnock
    Ayrshire
    BritishEngineer784050001
    WAINWRIGHT, Philip Michael
    Bishops Lane
    Hunton
    ME15 0JH Maidstone
    Petty Hoo
    Kent
    Director
    Bishops Lane
    Hunton
    ME15 0JH Maidstone
    Petty Hoo
    Kent
    United KingdomBritishDirector137404590001
    WHITE, Adrian Edwin
    Denbies Ranmore Common
    RH5 6SP Dorking
    Surrey
    Director
    Denbies Ranmore Common
    RH5 6SP Dorking
    Surrey
    EnglandBritishGroup785160001
    WHITE, David Frederick Wigram
    3 Mount Close
    Fetcham
    KT22 9EF Leatherhead
    Surrey
    Director
    3 Mount Close
    Fetcham
    KT22 9EF Leatherhead
    Surrey
    EnglandBritishDirector14479630001

    Who are the persons with significant control of BIWATER VALVES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Biwater Holdings Ltd
    Station Approach
    RH4 1TZ Dorking
    Biwater House
    England
    Apr 06, 2017
    Station Approach
    RH4 1TZ Dorking
    Biwater House
    England
    No
    Legal FormPrivate Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry Of Companies
    Registration Number929686
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0